TM01 |
Director's appointment was terminated on October 9, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 9, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 9, 2023 new director was appointed.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 9, 2023 new director was appointed.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 25, 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 14, 2021 new director was appointed.
filed on: 21st, February 2022
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Building 2, 1 Nunnery Square, Sheffield Parkway Sheffield, S2 5DD Sheffield S2 5DD. Change occurred on October 8, 2021. Company's previous address: Building 2, 1 Nunnery Square, Sheffield Parkway Building 2, 1 Nunnery Square, Sheffield Parkway, Sheffield S25DD Sheffield S2 5DD England.
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Building 2, 1 Nunnery Square, Sheffield Parkway Building 2, 1 Nunnery Square, Sheffield Parkway, Sheffield S25DD Sheffield S2 5DD. Change occurred on October 7, 2021. Company's previous address: C/O Third Floor (C/O Webhelp Uk Trading Ltd) 48-49 st. James's Street London SW1A 1JT.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 27th, November 2020
| incorporation
|
Free Download
(23 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, March 2020
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, March 2020
| resolution
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(48 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(47 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2016 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 29, 2016 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(51 pages)
|
AUD |
Auditor's resignation
filed on: 21st, December 2016
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(47 pages)
|
AUD |
Auditor's resignation
filed on: 21st, September 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on December 9, 2015: 10963.90 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on December 10, 2014: 10908.90 GBP
capital
|
|
SH01 |
Capital declared on April 17, 2014: 10908.90 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(36 pages)
|
AD01 |
Company moved to new address on February 26, 2014. Old Address: Adwick Park Manvers Rotherham South Yorkshire S63 5NA
filed on: 26th, February 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2013 director's details were changed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 15, 2013: 10853.90 GBP
filed on: 5th, August 2013
| capital
|
Free Download
(8 pages)
|
AP01 |
On March 8, 2013 new director was appointed.
filed on: 8th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 6, 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: March 6, 2013) of a member
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, March 2013
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 6, 2013. Old Address: Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, March 2013
| resolution
|
Free Download
(35 pages)
|
SH01 |
Capital declared on February 19, 2013: 10551.40 GBP
filed on: 6th, March 2013
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2013
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, March 2013
| incorporation
|
Free Download
(32 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, March 2013
| incorporation
|
Free Download
(32 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 6, 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(21 pages)
|